logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bell, Rosemary

    Related profiles found in government register
  • Bell, Rosemary
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Bell, Rosemary
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Holm Close, Woodham, Addlestone, Surrey, KT15 3QN, United Kingdom

      IIF 2
    • icon of address C/o Leonard Curtis, 40 Queen Square, Bristol, BS1 4QP

      IIF 3
    • icon of address F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5 IIF 6
    • icon of address 37 Kingspark Centre, 152-178 Kingston Road, New Malden, Surrey, KT3 3ST, England

      IIF 7
  • Bell, Rosemary
    British housing manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Longford Close, Hampton Hill, Middlesex, TW12 1AD

      IIF 8 IIF 9
  • Mrs Rosemary Bell
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Holm Close, Woodham, Addlestone, Surrey, KT15 3QN, United Kingdom

      IIF 10
    • icon of address C/o Leonard Curtis, 40 Queen Square, Bristol, BS1 4QP

      IIF 11
    • icon of address F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 12
  • Bell, Rosemary
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Taplins Court, Taplins Farm Lane, Hartley Wintney, RG27 8XU, United Kingdom

      IIF 13
  • Bell, Rosemary
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 14 IIF 15
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, England

      IIF 16
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 23
    • icon of address Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 24
  • Mrs Rosemary Bell
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Taplins Court, Taplins Farm Lane, Hartley Wintney, RG27 8XU, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Leonard Curtis, 40 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,427 GBP2020-06-29
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    BMA PROPERTY MANAGEMENT LTD - 2016-07-04
    icon of address F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113,398 GBP2017-03-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address Quays Reach, 16 Carolina Way, Salford, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    120,802 GBP2019-12-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 5 Taplins Court, Taplins Farm Lane, Hartley Wintney, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,902 GBP2021-02-28
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 37 Kingspark Centre 152-178 Kingston Road, New Malden, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 1 - Director → ME
Ceased 13
  • 1
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2022-02-17 ~ 2024-08-30
    IIF 23 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2018-09-21
    IIF 5 - Director → ME
  • 3
    icon of address 2nd Floor Stanley House, London Road, Hook, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    392 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ 2020-05-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2020-05-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -95,126 GBP2023-05-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-01-19
    IIF 21 - Director → ME
  • 5
    PATHMEADS LIMITED - 2007-06-06
    icon of address Bruce Kenrick House, 2 Killick Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-09-03 ~ 2013-06-10
    IIF 9 - Director → ME
    icon of calendar 2009-09-03 ~ 2009-10-02
    IIF 8 - Director → ME
  • 6
    ALL TIME CARE LIMITED - 2017-12-01
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -271,794 GBP2024-03-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-01-19
    IIF 16 - Director → ME
  • 7
    WRALLCON PROPERTIES LTD - 2017-12-04
    ZZZ BB LIMITED - 2015-09-15
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    184,174 GBP2024-03-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-01-19
    IIF 15 - Director → ME
  • 8
    PIVOTAL CG LIMITED - 2018-04-28
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -240,200 GBP2022-05-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-03-14
    IIF 18 - Director → ME
  • 9
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -749,236 GBP2024-03-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-01-19
    IIF 22 - Director → ME
  • 10
    PIVOTAL GROUP HOLDINGS LIMITED - 2017-12-04
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    405,015 GBP2024-05-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-01-19
    IIF 17 - Director → ME
  • 11
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,034,708 GBP2024-03-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-01-19
    IIF 20 - Director → ME
  • 12
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,697 GBP2023-05-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-01-19
    IIF 19 - Director → ME
  • 13
    PROVIDERS OF ACCOMMODATION AND SUPPORT LIMITED - 2017-12-08
    PERSONAL ADMINISTRATION SYSTEMS 4 POLITICAL ASYLUM SEEKERS LIMITED - 2002-02-12
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    361,695 GBP2024-03-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-01-19
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.